- Company Overview for FAIRGATE ESTATES LIMITED (02314954)
- Filing history for FAIRGATE ESTATES LIMITED (02314954)
- People for FAIRGATE ESTATES LIMITED (02314954)
- Charges for FAIRGATE ESTATES LIMITED (02314954)
- More for FAIRGATE ESTATES LIMITED (02314954)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2016 | MR04 | Satisfaction of charge 15 in full | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
25 Sep 2015 | TM02 | Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 | |
31 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Aug 2014 | AUD | Auditor's resignation | |
21 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
05 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
05 Oct 2012 | TM01 | Termination of appointment of Ibidun Adetunji as a director | |
05 Oct 2012 | AD01 | Registered office address changed from C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
10 Nov 2011 | AD01 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 10 November 2011 | |
07 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
12 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 |